Leatherhead
Surrey
KT22 8DY
Director Name | Mr Brian Geoffrey Mitchell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Secretary Name | Mrs Bibi Afroze Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Mr Brian Geoffrey Mitchell 50.00% Ordinary |
---|---|
500 at £1 | Mrs Bibi Afroze Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,271,283 |
Cash | £359 |
Current Liabilities | £1,025,952 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
9 May 2014 | Delivered on: 10 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
23 September 2011 | Delivered on: 27 September 2011 Persons entitled: Santander UK PLC (The Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 November 2018 | Delivered on: 26 November 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 21 August 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H nutbush cottage bonehurst road horley fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 21 August 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3 victoria road horley fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 21 August 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H rainscombe farm downlands land smallfields fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 21 August 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 81 colman way redhill fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 21 August 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 83 colman way redhill fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 21 August 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2 queens park road caterham fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 21 August 2009 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 January 2024 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
14 November 2023 | Satisfaction of charge 060158610009 in full (1 page) |
10 May 2023 | Accounts for a small company made up to 31 March 2022 (14 pages) |
31 March 2023 | Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
16 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a small company made up to 31 March 2021 (14 pages) |
6 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
23 November 2021 | Director's details changed for Mr Brian Geoffrey Mitchell on 23 November 2021 (2 pages) |
23 November 2021 | Secretary's details changed for Mrs Bibi Afroze Mitchell on 23 November 2021 (1 page) |
23 November 2021 | Director's details changed for Mrs Bibi Afroze Mitchell on 23 November 2021 (2 pages) |
5 August 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
15 June 2021 | Director's details changed for Mrs Bibi Afroze Mitchell on 14 June 2021 (2 pages) |
15 June 2021 | Secretary's details changed for Mrs Bibi Afroze Mitchell on 14 June 2021 (1 page) |
15 June 2021 | Director's details changed for Mr Brian Geoffrey Mitchell on 14 June 2021 (2 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
23 November 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
16 April 2020 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
14 April 2020 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
3 April 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
10 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
11 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
29 November 2018 | Director's details changed for Mrs Bibi Afroze Mitchell on 29 November 2018 (2 pages) |
29 November 2018 | Director's details changed for Mr Brian Geoffrey Mitchell on 29 November 2018 (2 pages) |
26 November 2018 | Registration of charge 060158610010, created on 26 November 2018 (9 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
12 March 2018 | Satisfaction of charge 8 in full (1 page) |
11 January 2018 | Change of details for Mitchells Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
8 September 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
4 January 2017 | Director's details changed for Mr Brian Geoffrey Mitchell on 30 November 2016 (3 pages) |
4 January 2017 | Secretary's details changed for Mrs Bibi Afroze Mitchell on 30 November 2016 (1 page) |
4 January 2017 | Secretary's details changed for Mrs Bibi Afroze Mitchell on 30 November 2016 (1 page) |
4 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
4 January 2017 | Director's details changed for Mrs Bibi Afroze Mitchell on 30 November 2016 (3 pages) |
4 January 2017 | Director's details changed for Mr Brian Geoffrey Mitchell on 30 November 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
4 January 2017 | Director's details changed for Mrs Bibi Afroze Mitchell on 30 November 2016 (3 pages) |
24 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
24 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
10 May 2014 | Registration of charge 060158610009 (26 pages) |
10 May 2014 | Registration of charge 060158610009 (26 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
4 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Director's details changed for Mr Brian Geoffrey Mitchell on 1 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Mr Brian Geoffrey Mitchell on 1 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Brian Geoffrey Mitchell on 1 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mrs Bibi Afroze Mitchell on 1 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mrs Bibi Afroze Mitchell on 1 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mrs Bibi Afroze Mitchell on 1 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mr Brian Geoffrey Mitchell on 30 November 2010 (2 pages) |
19 January 2011 | Director's details changed for Mrs Bibi Afroze Mitchell on 30 November 2010 (2 pages) |
19 January 2011 | Secretary's details changed for Mrs Bibi Afroze Mitchell on 30 November 2010 (2 pages) |
19 January 2011 | Secretary's details changed for Mrs Bibi Afroze Mitchell on 30 November 2010 (2 pages) |
19 January 2011 | Director's details changed for Mrs Bibi Afroze Mitchell on 30 November 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Brian Geoffrey Mitchell on 30 November 2010 (2 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from abbey house 25 clarendon road redhill surrey RH1 1QZ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from abbey house 25 clarendon road redhill surrey RH1 1QZ (1 page) |
5 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8DY uk (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8DY uk (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
17 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 March 2008 | Capitals not rolled up (2 pages) |
25 March 2008 | Capitals not rolled up (2 pages) |
3 March 2008 | Return made up to 01/12/07; full list of members (4 pages) |
3 March 2008 | Return made up to 01/12/07; full list of members (4 pages) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
29 February 2008 | Director's change of particulars / brian mitchell / 01/10/2007 (1 page) |
29 February 2008 | Director and secretary's change of particulars / bibi mitchell / 01/10/2007 (1 page) |
29 February 2008 | Director and secretary's change of particulars / bibi mitchell / 01/10/2007 (1 page) |
29 February 2008 | Director's change of particulars / brian mitchell / 01/10/2007 (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: manor house, 1 the crescent leatherhead surrey KT22 8DY (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: manor house, 1 the crescent leatherhead surrey KT22 8DY (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Incorporation (17 pages) |
1 December 2006 | Incorporation (17 pages) |